Advanced company searchLink opens in new window

ENVISION CONSULTANCY LTD

Company number 06497950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mrs Sonia Rani on 24 January 2012
05 Mar 2012 CH01 Director's details changed for Mr Yogesh Gahlawat on 24 January 2012
05 Mar 2012 CH03 Secretary's details changed for Mrs Sonia Rani on 24 January 2012
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2011 AD01 Registered office address changed from City West Business Park Building 3 Gelderd Road Leeds West Yorkshire LS12 6LN on 9 June 2011
09 Jun 2011 CH01 Director's details changed for Mrs Sonia Rani on 9 March 2011
09 Jun 2011 CH01 Director's details changed for Mr Yogesh Gahlawat on 9 March 2011
09 Jun 2011 CH03 Secretary's details changed for Sonia Rani on 9 March 2011
09 Jun 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Sonia Rani on 8 February 2011
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Sonia Rani on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Yogesh Gahlawat on 3 March 2010
03 Mar 2010 CH03 Secretary's details changed for Sonia Rani on 3 March 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Jul 2009 225 Accounting reference date extended from 28/02/2009 to 31/05/2009
20 May 2009 363a Return made up to 08/03/09; full list of members
25 Mar 2009 287 Registered office changed on 25/03/2009 from 7, wareham close, hounslow middlesex TW33PX
28 Jul 2008 288a Director appointed yogesh gahlawat
28 Jul 2008 288b Appointment terminated director laxmi chawla